- Company Overview for VICTORY ORTHOTICS LIMITED (03733834)
- Filing history for VICTORY ORTHOTICS LIMITED (03733834)
- People for VICTORY ORTHOTICS LIMITED (03733834)
- More for VICTORY ORTHOTICS LIMITED (03733834)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
03 Feb 2024 | AD01 | Registered office address changed from The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ United Kingdom to 8a Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 3 February 2024 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to The Engine House 77 Station Road Petersfield Hampshire GU32 3FQ on 19 October 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
08 Dec 2020 | CH01 | Director's details changed for Mr Paul David Bowen on 8 December 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mr Paul David Luce on 8 December 2020 | |
08 Dec 2020 | CH03 | Secretary's details changed for Mr Paul David Bowen on 8 December 2020 | |
08 Dec 2020 | PSC04 | Change of details for Mr Paul David Bowen as a person with significant control on 8 December 2020 | |
08 Dec 2020 | PSC04 | Change of details for Mr Paul David Luce as a person with significant control on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to 24 Park Road South Havant Hampshire PO9 1HB on 8 December 2020 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
15 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
03 Apr 2019 | PSC04 | Change of details for Mr Paul David Luce as a person with significant control on 8 January 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Paul David Luce on 8 January 2019 | |
02 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
07 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates |